Search icon

BERG RACING, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BERG RACING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2004
Business ALEI: 0787303
Annual report due: 31 Mar 2025
Business address: 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States
Mailing address: 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, United States, 14580
Place of Formation: NEW YORK
E-Mail: RacerDinah@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BERG RACING, LLC, NEW YORK 3742040 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
DINAH G. WEISBERG Officer 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States
JOHN WEISBERG Officer 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013269526 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012084773 2024-04-14 - Annual Report Annual Report -
BF-0011278970 2023-05-04 - Annual Report Annual Report -
BF-0011000443 2022-09-09 2022-09-09 Change of Agent Agent Change -
BF-0010328795 2022-05-16 - Annual Report Annual Report 2022
BF-0009780745 2021-06-30 - Annual Report Annual Report -
0007046127 2020-12-29 - Annual Report Annual Report 2020
0006511224 2019-03-30 - Annual Report Annual Report 2019
0006197732 2018-06-11 2018-06-11 Change of Agent Address Agent Address Change -
0006197734 2018-06-11 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information